PACIFIC COMPUTERS LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG21 6XG

Company number 03264034
Status Active
Incorporation Date 16 October 1996
Company Type Private Limited Company
Address PENRIL HOUSE 63-64 TEMPUS BUSINESS CENTRE, KINGSCLERE ROAD, BASINGSTOKE, HANTS, RG21 6XG
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Current accounting period extended from 31 December 2017 to 31 March 2018; Confirmation statement made on 13 November 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of PACIFIC COMPUTERS LIMITED are www.pacificcomputers.co.uk, and www.pacific-computers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Bramley (Hants) Rail Station is 4.3 miles; to Hook Rail Station is 6.1 miles; to Midgham Rail Station is 9 miles; to Thatcham Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pacific Computers Limited is a Private Limited Company. The company registration number is 03264034. Pacific Computers Limited has been working since 16 October 1996. The present status of the company is Active. The registered address of Pacific Computers Limited is Penril House 63 64 Tempus Business Centre Kingsclere Road Basingstoke Hants Rg21 6xg. . DONALDSON, Richard Alan is a Secretary of the company. DONALDSON, Richard Alan is a Director of the company. ROACH, Mark Patrick is a Director of the company. Secretary SPIERS, Sundae has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director DONALDSON, Helen has been resigned. Director MILES, Andrew John has been resigned. Director MILES, Simon Anthony has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
DONALDSON, Richard Alan
Appointed Date: 16 June 1997

Director
DONALDSON, Richard Alan
Appointed Date: 16 June 1997
68 years old

Director
ROACH, Mark Patrick
Appointed Date: 16 June 1997
63 years old

Resigned Directors

Secretary
SPIERS, Sundae
Resigned: 16 June 1997
Appointed Date: 16 October 1996

Nominee Secretary
WAYNE, Harold
Resigned: 16 October 1996
Appointed Date: 16 October 1996

Director
DONALDSON, Helen
Resigned: 16 June 1997
Appointed Date: 16 October 1996
60 years old

Director
MILES, Andrew John
Resigned: 31 October 2000
Appointed Date: 16 June 1997
62 years old

Director
MILES, Simon Anthony
Resigned: 31 October 2000
Appointed Date: 16 June 1997
57 years old

Nominee Director
WAYNE, Yvonne
Resigned: 16 October 1996
Appointed Date: 16 October 1996
45 years old

Persons With Significant Control

Mr Mark Patrick Roach
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Alan Donaldson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PACIFIC COMPUTERS LIMITED Events

30 Mar 2017
Current accounting period extended from 31 December 2017 to 31 March 2018
16 Nov 2016
Confirmation statement made on 13 November 2016 with updates
14 Nov 2016
Satisfaction of charge 1 in full
14 Nov 2016
Satisfaction of charge 3 in full
28 Sep 2016
Full accounts made up to 31 December 2015
...
... and 64 more events
28 Nov 1996
New director appointed
28 Nov 1996
Registered office changed on 28/11/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
27 Nov 1996
Director resigned
27 Nov 1996
Secretary resigned
16 Oct 1996
Incorporation

PACIFIC COMPUTERS LIMITED Charges

9 November 2015
Charge code 0326 4034 0004
Delivered: 9 November 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
12 November 2009
All assets debenture
Delivered: 17 November 2009
Status: Satisfied on 14 November 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 June 2000
Debenture
Delivered: 17 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 2000
Debenture
Delivered: 8 March 2000
Status: Satisfied on 14 November 2016
Persons entitled: Capital Bank Cashflow Finance Limited
Description: Fixed charge all discounted debts and other debts and all…